MARCOM TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/11/1229 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/08/1229 August 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM:
828A MANCHESTER ROAD
BRADFORD
WEST YORKSHIRE BD5 8DJ

View Document

06/08/036 August 2003 APPOINTMENT OF LIQUIDATOR

View Document

02/07/032 July 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 STRIKE-OFF ACTION SUSPENDED

View Document

29/10/0229 October 2002 FIRST GAZETTE

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONODN
EC4V 4DZ

View Document

23/07/9923 July 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/07/9923 July 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company